LIABILITY SOLUTIONS LIMITED

LIABILITY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLIABILITY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03886009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LIABILITY SOLUTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LIABILITY SOLUTIONS LIMITED located?

    Registered Office Address
    Geoffrey Martin & Co 1 Westferry Circus
    Canary Wharf
    E14 4HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIABILITY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIVADA LIMITEDNov 30, 1999Nov 30, 1999

    What are the latest accounts for LIABILITY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for LIABILITY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 14, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 14, 2018

    20 pagesLIQ03

    Notice of completion of voluntary arrangement

    16 pagesCVA4

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 15, 2017

    LRESEX

    Registered office address changed from 6 Stratton Street London W1J 8LD to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on Feb 07, 2017

    1 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Nov 02, 2016

    18 pages1.3

    Total exemption full accounts made up to Nov 30, 2015

    16 pagesAA

    Annual return made up to Nov 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 2,091,000
    SH01

    Termination of appointment of Matthew William Hindhaugh as a director on Dec 15, 2015

    1 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Nov 02, 2015

    14 pages1.3

    Termination of appointment of Matthew William Hindhaugh as a director on Dec 15, 2015

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2014

    16 pagesAA

    Annual return made up to Nov 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 2,091,000
    SH01

    Notice to Registrar of companies voluntary arrangement taking effect

    12 pages1.1

    Total exemption full accounts made up to Nov 30, 2013

    19 pagesAA

    Appointment of Mr Matthew William Hindhaugh as a director

    2 pagesAP01

    Termination of appointment of Philip O Neill as a director

    1 pagesTM01

    Termination of appointment of Richard Malpas as a director

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2012

    23 pagesAA

    Annual return made up to Nov 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2013

    Statement of capital on Nov 23, 2013

    • Capital: GBP 2,091,000
    SH01

    Registered office address changed from * 17C Curzon Street London W1J 5HU* on Oct 16, 2013

    1 pagesAD01

    Who are the officers of LIABILITY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Richard Valentine
    1 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    England
    Director
    1 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    England
    United KingdomBritish38181990002
    CHAPLIN, Stephen Russell
    42 Longhorse Croft
    CB11 4BJ Saffron Walden
    Essex
    Secretary
    42 Longhorse Croft
    CB11 4BJ Saffron Walden
    Essex
    British77118790001
    GRIFFITHS, Jolyon David Hewer
    6 Lawrence Avenue
    SG12 8JL Stanstead Abbotts
    Hertfordshire
    Secretary
    6 Lawrence Avenue
    SG12 8JL Stanstead Abbotts
    Hertfordshire
    British35793040001
    LOVELL, Timothy James Carey
    17c Curzon Street
    London
    W1J 5HU
    Secretary
    17c Curzon Street
    London
    W1J 5HU
    British7777210001
    MALPAS, Richard
    3 Lyall Street
    SW1X 8DW London
    Secretary
    3 Lyall Street
    SW1X 8DW London
    British45442550002
    MOURGUE D'ALGUE, Pierre Andre
    39 Draycott Place
    SW3 2SH London
    Secretary
    39 Draycott Place
    SW3 2SH London
    Swiss34541780003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BROCKBANK, Myles Robin
    25 Stockwell Park Road
    SW9 0AP London
    Director
    25 Stockwell Park Road
    SW9 0AP London
    United KingdomBritish70464460002
    COLMERAUER DOS SANTOS FILHO, Wilber Antonio, Mr.
    Flat 26 Hillgrest Heights
    18-20 Hillcrest Road Ealing
    W5 1HJ London
    Director
    Flat 26 Hillgrest Heights
    18-20 Hillcrest Road Ealing
    W5 1HJ London
    EnglandBritish80983330002
    DE SMEDT, Jan
    Flat 5 Gallery Court
    2a Gunter Grove
    SW10 0UJ London
    Director
    Flat 5 Gallery Court
    2a Gunter Grove
    SW10 0UJ London
    Belgian94754240001
    DOBSON, Michael William Romsey
    Egerton Terrace
    SW3 2BT London
    10
    Director
    Egerton Terrace
    SW3 2BT London
    10
    United KingdomBritish90486890001
    DODD, Marcus Julian
    17 Lillian Road
    SW13 9JG London
    Director
    17 Lillian Road
    SW13 9JG London
    British84584610001
    GRIFFITHS, Jolyon David Hewer
    6 Lawrence Avenue
    SG12 8JL Stanstead Abbotts
    Hertfordshire
    Director
    6 Lawrence Avenue
    SG12 8JL Stanstead Abbotts
    Hertfordshire
    United KingdomBritish35793040001
    HENRY, Sanford Garland
    3 Egerton Place
    Knightsbridge
    SW3 2EF London
    Director
    3 Egerton Place
    Knightsbridge
    SW3 2EF London
    EnglandAmerican31711690001
    HINDHAUGH, Matthew William
    Stratton Street
    W1J 8LD London
    6
    Director
    Stratton Street
    W1J 8LD London
    6
    United KingdomBritish142291430001
    IRVINE, Philip Michael
    The Covert
    ME5 9JJ Chatham
    2
    Kent
    United Kingdom
    Director
    The Covert
    ME5 9JJ Chatham
    2
    Kent
    United Kingdom
    United KingdomBritish133441700001
    JOHANSSON, Per-Arne Mikael
    3 West Crossway
    Lucas Point
    Old Greenwich
    Connecticut Ct 06853
    Usa
    Director
    3 West Crossway
    Lucas Point
    Old Greenwich
    Connecticut Ct 06853
    Usa
    Swedish26884770002
    JUHL, Peter
    87 Beaconsfield Road
    SE3 7LQ Blackheath
    London
    Director
    87 Beaconsfield Road
    SE3 7LQ Blackheath
    London
    German72844740001
    LOVELL, Timothy James Carey
    17c Curzon Street
    London
    W1J 5HU
    Director
    17c Curzon Street
    London
    W1J 5HU
    EnglandBritish7777210001
    MALPAS, Richard
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Director
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    United KingdomBritish76830550001
    MOURGUE D'ALGUE, Pierre Andre
    39 Draycott Place
    SW3 2SH London
    Director
    39 Draycott Place
    SW3 2SH London
    Swiss34541780003
    O NEILL, Philip Richard
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Director
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    United KingdomBritish72325210004
    RALSTON, Nicola Thomas
    Canonbury House
    Canonbury Place
    N1 2NQ London
    Director
    Canonbury House
    Canonbury Place
    N1 2NQ London
    United KingdomBritish3052790002
    SHAIRP, David Brian
    Oakwood Grange
    Three Oaks Lane
    TN5 6PY Wadhurst
    East Sussex
    Director
    Oakwood Grange
    Three Oaks Lane
    TN5 6PY Wadhurst
    East Sussex
    British98289600001
    SIEBURGH SJOERDSMA, Taco Andries
    19 Carlingford Road
    NW3 1RY London
    Director
    19 Carlingford Road
    NW3 1RY London
    Netherlands94753990001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does LIABILITY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 23, 2008
    Delivered On Apr 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • Nov 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over cash deposit
    Created On Jul 20, 2001
    Delivered On Aug 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies held to the credit of the charged account held at the bank off scotland 38 threadneedle street london EC2P 2EH.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2001Registration of a charge (395)
    • Sep 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does LIABILITY SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2014Date of meeting to approve CVA
    May 25, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Peter Hart
    7-8 Conduit Street
    W1S 2XF London
    practitioner
    7-8 Conduit Street
    W1S 2XF London
    2
    DateType
    Feb 15, 2017Commencement of winding up
    Jun 30, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Hart
    Geoffrey Martin & Co 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    Geoffrey Martin & Co 15 Westferry Circus
    Canary Wharf
    E14 4HD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0